Wassenaar
Holland
Director Name | James Scott Lyon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 November 1999) |
Role | Vice President |
Correspondence Address | Omual 51 Amsterdam Foreign |
Director Name | Stephen John Morgan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 November 1999) |
Role | Vice President |
Correspondence Address | 15 South Gardens London SW19 2NT |
Director Name | Jeffrey Howard Schwartz |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 July 1998(4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 November 1999) |
Role | Managing Director |
Correspondence Address | Uiter Weg 215 Aalsmeer 1431 Ag The Netherlands |
Secretary Name | Arnold Frederik Uit De Bos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 November 1999) |
Role | Company Director |
Correspondence Address | Meidoornstraat 24 Landsmeer Holland |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 03 August 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Nathan James Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 03 August 1998) |
Role | Chartered Surveyor |
Correspondence Address | No 1 Elsynge Road Wandsworth London SW18 2HW |
Director Name | Mr James Lane Tuckey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 03 August 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Elgin Crescent London W11 2JF |
Director Name | Iain Russell Watters |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 03 August 1998) |
Role | Chartered Surveyor |
Correspondence Address | 12 Dawes East Road Burnham Buckinghamshire SL1 8BT |
Secretary Name | John Dewi Brychan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 12 The Rise Lindfield West Sussex RH16 2TA |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 86 Jermyn Street London SW1Y 6JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 June 1999 | Application for striking-off (1 page) |
20 June 1999 | Return made up to 17/03/99; full list of members (6 pages) |
20 June 1999 | Secretary resigned (1 page) |
29 April 1999 | Accounts made up to 31 December 1998 (8 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: nations house 103 wigmore street london W1H 9AB (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 86 jermyn street london SW1Y 6JD (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
26 July 1998 | Ad 25/06/98--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | New director appointed (5 pages) |
21 June 1998 | Ad 29/05/98--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
21 June 1998 | Director resigned (1 page) |
4 June 1998 | Nc inc already adjusted 29/05/98 (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (4 pages) |
4 June 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
4 June 1998 | New director appointed (8 pages) |
4 June 1998 | Ad 29/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Memorandum and Articles of Association (17 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 200 aldersgate street london EC1A 4JJ (1 page) |
4 June 1998 | New director appointed (7 pages) |
29 May 1998 | Company name changed griffinstreet LIMITED\certificate issued on 29/05/98 (2 pages) |
17 March 1998 | Incorporation (25 pages) |